RECONNECTING LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-04-17 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-26 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-24 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES EVANS / 24/05/2021
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 24/05/2021
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES EVANS
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 24/05/2021
2021-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 10/02/2021
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-27 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-21 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-07-08 delete address ALEXANDRA VILLA THE PLAIN STROUD ENGLAND
2018-07-08 insert address ALEXANDRA VILLA THE PLAIN WHITESHILL STROUD ENGLAND GL6 6AB
2018-07-08 update registered_address
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN BARWICK
2018-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2018 FROM ALEXANDRA VILLA THE PLAIN STROUD ENGLAND
2018-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES EVANS / 13/06/2018
2018-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 13/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-29 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-07 delete address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2018-03-07 insert address ALEXANDRA VILLA THE PLAIN STROUD ENGLAND
2018-03-07 update registered_address
2018-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-02 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA GAIL EVANS
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents 14/06/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-25 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-15 update statutory_documents 14/06/15 FULL LIST
2014-07-07 delete address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF WALES CF11 9LJ
2014-07-07 insert address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-30 update statutory_documents 14/06/14 FULL LIST
2014-06-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-23 delete address C/O GERARD & CO 10A JOHN STREET STROUD GLOUCESTERSHIRE GL5 2HA
2013-06-23 insert address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF WALES CF11 9LJ
2013-06-23 update registered_address
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86220 - Specialists medical practice activities
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-20 update statutory_documents 14/06/13 FULL LIST
2012-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O GERARD & CO 10A JOHN STREET STROUD GLOUCESTERSHIRE GL5 2HA
2012-09-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES EVANS / 14/09/2012
2012-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 14/09/2012
2012-06-15 update statutory_documents 14/06/12 FULL LIST
2012-03-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/10/2011
2011-06-15 update statutory_documents 14/06/11 FULL LIST
2010-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE PAINSWICK INN GLOUCESTER STREET STROUD GLOUCESTERSHIRE GL5 1QG UNITED KINGDOM
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION